Company NameMalbro Developments Ltd
DirectorShaurjahan Begum Ahmed
Company StatusActive - Proposal to Strike off
Company Number05625479
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMiss Shaurjahan Begum Ahmed
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressWellington Lodge 157 Wellington Road
Oldham
OL8 4DD
Secretary NameMiss Shaurjahan Begum Ahmed
StatusCurrent
Appointed01 July 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressWellington Lodge 157 Wellington Road
Oldham
OL8 4DD
Director NameAbdul Alim Ahmed
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2007)
RoleBusinessmen
Correspondence AddressWellington Lodge
Wellington Road
Oldham
Lancashire
OL8 4DE
Director NameMr Mohammed Abdul Aziz Ahmed
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Lodge
157 Wellington Road, Werneth
Oldham
OL8 4DE
Secretary NameMr Mohammed Abdul Aziz Ahmed
NationalityBritish
StatusResigned
Appointed17 November 2005(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Lodge
157 Wellington Road, Werneth
Oldham
OL8 4DE
Secretary NameMiss Noorjahan Begum Ahmed
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleBusiness Woman
Correspondence AddressWellington Lodge
Wellington Road
Oldham
Gtr Manchester
OL8 4DE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone0161 6261999
Telephone regionManchester

Location

Registered AddressWellington Lodge
157 Wellington Road
Oldham
OL8 4DD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Shareholders

1 at £1Alim Ahmed
50.00%
Ordinary
1 at £1Aziz Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£8,212
Cash£811
Current Liabilities£156,084

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

4 July 2016Delivered on: 6 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding
30 January 2009Delivered on: 4 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 94 chelmsford street, oldham t/n gm 431434 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2008Delivered on: 5 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 hillside avenue oldham t/no GM877988 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2008Delivered on: 5 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 copster hill road oldham t/no GM644006 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2008Delivered on: 1 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 December 2005Delivered on: 22 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 copsterhill road oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 December 2005Delivered on: 22 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 hillside avenue oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 December 2005Delivered on: 20 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 fairfax close biddulph stoke on trent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 August 2018Delivered on: 13 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 101 coppice street oldham OL8 1TP registered under title number MAN27771.
Outstanding
2 November 2017Delivered on: 8 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 99 belmont street oldham OL1 2AP registered under title number GM709580.
Outstanding
3 March 2017Delivered on: 13 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land on the west side of west end street oldham registered at hm land registry under title number GM771071.
Outstanding
21 September 2016Delivered on: 21 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 9 hillside avenue oldham OL4 1LQ registered under title number GM877988, leasehold property known as 26 copsterhill road oldham OL8 1QB registered under title number GM644006 and leasehold property known as 94 chelmsford street oldham OL8 1RZ registered under title number GM431434.
Outstanding
16 December 2005Delivered on: 20 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 fairfax close biddulph stoke on trent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

8 November 2017Registration of charge 056254790012, created on 2 November 2017 (38 pages)
13 March 2017Registration of charge 056254790011, created on 3 March 2017 (36 pages)
22 February 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
21 September 2016Registration of charge 056254790010, created on 21 September 2016 (41 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 August 2016Satisfaction of charge 5 in full (1 page)
1 August 2016Satisfaction of charge 7 in full (2 pages)
1 August 2016Satisfaction of charge 8 in full (2 pages)
1 August 2016Satisfaction of charge 6 in full (2 pages)
6 July 2016Registration of charge 056254790009, created on 4 July 2016 (42 pages)
21 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
12 May 2014Director's details changed for Miss Noorjahan Begum Ahmed on 31 December 2013 (2 pages)
12 May 2014Secretary's details changed for Miss Noorjahan Begum Ahmed on 31 December 2013 (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
23 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
25 March 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2007 (1 page)
1 August 2012Accounts for a dormant company made up to 30 November 2006 (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
20 April 2012Registered office address changed from 267 Featherstall Road North Oldham OL1 2NJ on 20 April 2012 (1 page)
20 April 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
1 March 2012Compulsory strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
16 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2010Appointment of Miss Noorjahan Begum Ahmed as a secretary (1 page)
22 July 2010Appointment of Miss Noorjahan Begum Ahmed as a director (2 pages)
22 July 2010Termination of appointment of Mohammed Ahmed as a director (1 page)
14 July 2010Termination of appointment of Noorjahan Ahmed as a secretary (1 page)
19 June 2010Compulsory strike-off action has been discontinued (2 pages)
16 June 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Mohammed Abdul Aziz Ahmed on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Mohammed Abdul Aziz Ahmed on 2 October 2009 (2 pages)
26 May 2010Compulsory strike-off action has been suspended (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 December 2008Return made up to 16/11/08; full list of members (3 pages)
24 December 2008Appointment terminated secretary mohammed ahmed (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 March 2008Secretary appointed miss noorjahan begum ahmed (1 page)
19 March 2008Director and secretary's change of particulars / abdul ahmed / 01/01/2008 (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Return made up to 16/11/07; full list of members (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Return made up to 16/11/06; full list of members (3 pages)
29 November 2006Director resigned (1 page)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005New director appointed (1 page)
30 November 2005New secretary appointed;new director appointed (1 page)
16 November 2005Incorporation (13 pages)